Company NameClickquest Limited
Company StatusDissolved
Company Number04037607
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Edward Darcy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 month after company formation)
Appointment Duration4 years, 11 months (closed 02 August 2005)
RoleS/W Engineer
Correspondence Address17 Roundway
Bramhall
Stockport
Cheshire
SK7 1DF
Secretary NameMs Andrea Rothe
NationalityBritish
StatusClosed
Appointed23 August 2000(1 month after company formation)
Appointment Duration4 years, 11 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address17 Roundway
Bramhall
Stockport
Cheshire
SK7 1DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Howard Worth
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Registered office changed on 05/08/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
5 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 September 2003Return made up to 20/07/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (2 pages)
25 August 2000Director resigned (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)